Hireserve Limited BASINGSTOKE


Hireserve started in year 1997 as Private Limited Company with registration number 03420688. The Hireserve company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Basingstoke at Grove House Lutyens Close. Postal code: RG24 8AG. Since December 2, 2004 Hireserve Limited is no longer carrying the name Hazelweb Systems.

The company has 2 directors, namely Andrew B., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 28 June 2021 and Andrew B. has been with the company for the least time - from 15 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hireserve Limited Address / Contact

Office Address Grove House Lutyens Close
Office Address2 Lychpit
Town Basingstoke
Post code RG24 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420688
Date of Incorporation Mon, 18th Aug 1997
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Andrew B.

Position: Director

Appointed: 15 August 2023

Paul G.

Position: Director

Appointed: 28 June 2021

Simon F.

Position: Director

Appointed: 28 June 2021

Resigned: 15 August 2023

Karen O.

Position: Secretary

Appointed: 14 November 1997

Resigned: 28 June 2021

Jeremy O.

Position: Director

Appointed: 18 August 1997

Resigned: 28 June 2021

Seymour Macintyre Limited

Position: Secretary

Appointed: 18 August 1997

Resigned: 14 November 1997

Karen O.

Position: Director

Appointed: 18 August 1997

Resigned: 28 June 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Xcd Hr Limited from Cheltenham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Karen O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy O., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Xcd Hr Limited

Chargrove House Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07418327
Notified on 28 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karen O.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Jeremy O.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hazelweb Systems December 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand874 8641 150 5731 839 770
Current Assets1 052 6251 387 7562 227 647
Debtors177 761237 183387 877
Net Assets Liabilities501 774838 9511 290 144
Property Plant Equipment5 49310 3455 814
Other Debtors3 879  
Other
Accrued Liabilities Deferred Income441 546470 884784 847
Accumulated Depreciation Impairment Property Plant Equipment38 26519 0357 628
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -215
Average Number Employees During Period202213
Corporation Tax Payable 20 277464
Creditors556 344557 481941 863
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 82415 678
Disposals Property Plant Equipment 26 81115 938
Increase From Depreciation Charge For Year Property Plant Equipment 5 5944 271
Net Current Assets Liabilities496 281830 2751 285 784
Other Creditors5 0142 40010 396
Other Taxation Social Security Payable20 84816 74515 553
Prepayments Accrued Income89 57767 55532 632
Property Plant Equipment Gross Cost43 75829 38013 442
Provisions-2151 6691 454
Provisions For Liabilities Balance Sheet Subtotal 1 6691 454
Total Assets Less Current Liabilities501 774840 6201 291 598
Trade Creditors Trade Payables77 47312 34736 534
Trade Debtors Trade Receivables84 090169 628355 245
Additional Provisions Increase From New Provisions Recognised 1 884 
Deferred Tax Asset Debtors215  
Finance Lease Liabilities Present Value Total2 477  
Total Additions Including From Business Combinations Property Plant Equipment 12 433 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, February 2024
Free Download (10 pages)

Company search